- Company Overview for HOLKER NETWORK SOLUTIONS LIMITED (06872408)
- Filing history for HOLKER NETWORK SOLUTIONS LIMITED (06872408)
- People for HOLKER NETWORK SOLUTIONS LIMITED (06872408)
- Charges for HOLKER NETWORK SOLUTIONS LIMITED (06872408)
- More for HOLKER NETWORK SOLUTIONS LIMITED (06872408)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Jul 2024 | TM01 | Termination of appointment of James John Dewhurst as a director on 1 July 2024 | |
06 Jun 2024 | AP01 | Appointment of Ms Jemma Louise Holden as a director on 6 June 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jun 2023 | AP01 | Appointment of Mr Paul Andrew Taylor as a director on 8 June 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
11 Oct 2022 | MR04 | Satisfaction of charge 068724080002 in full | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
14 Jan 2022 | TM01 | Termination of appointment of Julian Brian Tunstall as a director on 14 January 2022 | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Sep 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 March 2021 | |
23 Aug 2021 | PSC05 | Change of details for Hnws Holdings Limited as a person with significant control on 12 August 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Mr Matthew James Metcalfe on 12 August 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Mr James John Dewhurst on 12 August 2021 | |
23 Aug 2021 | CH03 | Secretary's details changed for Mr Matthew James Metcalfe on 12 August 2021 | |
23 Aug 2021 | AD01 | Registered office address changed from Jubilee House Phoenix Way Burnley Lancashire BB11 5SX United Kingdom to Crown House Bridgewater Close Burnley Lancashire BB11 5TE on 23 August 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
22 Nov 2020 | CH01 | Director's details changed for Mr Julian Brian Tunstall on 22 November 2020 | |
02 Nov 2020 | AP01 | Appointment of Mr Julian Brian Tunstall as a director on 30 October 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with updates | |
14 Apr 2020 | PSC05 | Change of details for Hnws Holdings Limited as a person with significant control on 6 April 2020 | |
12 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates |